MIDWAY BOATS LIMITED

03482814
TEDDESLEY BOAT CO TEDDESLEY ROAD PENKRIDGE STAFFORD ST19 5RH

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
23 Aug 2024 gazette Gazette Filings Brought Up To Date 1 Buy now
22 Aug 2024 accounts Annual Accounts 3 Buy now
06 Aug 2024 gazette Gazette Notice Compulsory 1 Buy now
25 Mar 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Mar 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
25 Mar 2024 officers Termination of appointment of director (Daniel Payton) 1 Buy now
23 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2024 gazette Gazette Filings Brought Up To Date 1 Buy now
30 Jan 2024 accounts Annual Accounts 8 Buy now
27 Jun 2023 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
06 Jun 2023 gazette Gazette Notice Compulsory 1 Buy now
04 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Mar 2022 accounts Annual Accounts 8 Buy now
06 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jan 2021 accounts Annual Accounts 7 Buy now
13 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Sep 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Aug 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Aug 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Aug 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Aug 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
28 Aug 2019 officers Appointment of director (Paula Payton) 2 Buy now
28 Aug 2019 officers Appointment of director (Wayne Payton) 2 Buy now
28 Aug 2019 officers Appointment of director (Daniel Payton) 2 Buy now
28 Aug 2019 officers Termination of appointment of director (Steven Walter Batty) 1 Buy now
28 Aug 2019 officers Termination of appointment of secretary (Rosemary Elizabeth Batty) 1 Buy now
21 Aug 2019 mortgage Statement of satisfaction of a charge 2 Buy now
21 Aug 2019 mortgage Statement of satisfaction of a charge 2 Buy now
12 Jul 2019 mortgage Statement of satisfaction of a charge 4 Buy now
11 Jul 2019 accounts Annual Accounts 11 Buy now
17 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Dec 2018 accounts Annual Accounts 11 Buy now
21 Dec 2017 accounts Annual Accounts 12 Buy now
21 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jan 2017 accounts Annual Accounts 6 Buy now
20 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Dec 2015 accounts Annual Accounts 6 Buy now
22 Dec 2015 annual-return Annual Return 4 Buy now
06 Jan 2015 accounts Annual Accounts 5 Buy now
23 Dec 2014 annual-return Annual Return 4 Buy now
04 Feb 2014 annual-return Annual Return 4 Buy now
19 Dec 2013 accounts Annual Accounts 6 Buy now
06 Feb 2013 annual-return Annual Return 4 Buy now
28 Dec 2012 accounts Annual Accounts 6 Buy now
07 Feb 2012 annual-return Annual Return 4 Buy now
30 Dec 2011 accounts Annual Accounts 6 Buy now
21 Dec 2010 annual-return Annual Return 4 Buy now
17 Dec 2010 accounts Annual Accounts 6 Buy now
19 Jan 2010 accounts Annual Accounts 6 Buy now
06 Jan 2010 annual-return Annual Return 4 Buy now
06 Jan 2010 officers Change of particulars for director (Steven Walter Batty) 2 Buy now
12 Jan 2009 annual-return Return made up to 18/12/08; full list of members 3 Buy now
05 Jan 2009 accounts Annual Accounts 7 Buy now
17 Jan 2008 annual-return Return made up to 18/12/07; no change of members 6 Buy now
30 Nov 2007 accounts Annual Accounts 6 Buy now
26 Jan 2007 annual-return Return made up to 18/12/06; full list of members 6 Buy now
30 Nov 2006 accounts Annual Accounts 6 Buy now
23 Feb 2006 annual-return Return made up to 18/12/05; full list of members 6 Buy now
23 Dec 2005 accounts Annual Accounts 6 Buy now
23 Feb 2005 annual-return Return made up to 18/12/04; full list of members 6 Buy now
11 Nov 2004 accounts Annual Accounts 6 Buy now
31 Dec 2003 annual-return Return made up to 18/12/03; full list of members 6 Buy now
02 Dec 2003 accounts Annual Accounts 6 Buy now
11 Nov 2003 mortgage Particulars of mortgage/charge 3 Buy now
30 Dec 2002 annual-return Return made up to 18/12/02; full list of members 6 Buy now
05 Nov 2002 accounts Annual Accounts 5 Buy now
31 Jan 2002 accounts Annual Accounts 5 Buy now
21 Dec 2001 annual-return Return made up to 18/12/01; full list of members 6 Buy now
30 Jan 2001 accounts Annual Accounts 6 Buy now
10 Jan 2001 annual-return Return made up to 18/12/00; full list of members 6 Buy now
20 Jan 2000 mortgage Particulars of mortgage/charge 3 Buy now
23 Dec 1999 annual-return Return made up to 18/12/99; full list of members 6 Buy now
02 Nov 1999 mortgage Particulars of mortgage/charge 3 Buy now
17 Aug 1999 accounts Annual Accounts 6 Buy now
04 Jan 1999 capital Ad 01/04/98--------- £ si 69998@1 2 Buy now
04 Jan 1999 capital Ad 02/04/98--------- £ si 30000@1 2 Buy now
24 Dec 1998 annual-return Return made up to 18/12/98; full list of members 6 Buy now
18 Dec 1998 capital Ad 02/10/98--------- £ si 69998@1=69998 £ ic 30002/100000 2 Buy now
18 Dec 1998 capital Particulars of contract relating to shares 3 Buy now
19 Nov 1998 capital Ad 02/10/98--------- £ si 30000@1=30000 £ ic 2/30002 2 Buy now
17 Nov 1998 address Registered office changed on 17/11/98 from: express buildings 29 upper parliament street, nottingham nottinghamshire NG1 2AQ 2 Buy now
17 Nov 1998 accounts Accounting reference date extended from 31/12/98 to 31/03/99 1 Buy now
25 Feb 1998 officers New secretary appointed 2 Buy now
25 Feb 1998 officers New director appointed 2 Buy now
25 Feb 1998 officers Secretary resigned 1 Buy now
25 Feb 1998 officers Director resigned 1 Buy now
20 Feb 1998 resolution Resolution 1 Buy now
20 Feb 1998 capital £ nc 100/500000 18/02/98 1 Buy now
12 Feb 1998 incorporation Memorandum Articles 14 Buy now
22 Jan 1998 change-of-name Certificate Change Of Name Company 2 Buy now
18 Dec 1997 incorporation Incorporation Company 20 Buy now